GOLDCREST POST PRODUCTION FACILITIES LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

Company number 02697403
Status Active
Incorporation Date 16 March 1992
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 026974030005 in full; Full accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of GOLDCREST POST PRODUCTION FACILITIES LIMITED are www.goldcrestpostproductionfacilities.co.uk, and www.goldcrest-post-production-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Goldcrest Post Production Facilities Limited is a Private Limited Company. The company registration number is 02697403. Goldcrest Post Production Facilities Limited has been working since 16 March 1992. The present status of the company is Active. The registered address of Goldcrest Post Production Facilities Limited is 235 Old Marylebone Road London Nw1 5qt. . B. H. COMPANY SECRETARIAL SERVICES is a Secretary of the company. GLASMAN, Adam is a Director of the company. MALONE, Patrick is a Director of the company. PIZZEY, Robin is a Director of the company. POULTNEY, Martin is a Director of the company. QUESTED, Christopher John is a Director of the company. QUESTED, Nicholas is a Director of the company. TREHERNE, Laurent is a Director of the company. Secretary QUESTED, John has been resigned. Secretary TAN, Selena has been resigned. Secretary TAN, Selena has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSTON, Stephen Robert has been resigned. Director MCRAE, Alexander Tyler has been resigned. Director QUESTED, Barbara has been resigned. Director QUESTED, John has been resigned. Director TAN, Selena has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
B. H. COMPANY SECRETARIAL SERVICES
Appointed Date: 07 February 2000

Director
GLASMAN, Adam
Appointed Date: 08 August 2014
60 years old

Director
MALONE, Patrick
Appointed Date: 08 August 2014
56 years old

Director
PIZZEY, Robin
Appointed Date: 08 August 2014
52 years old

Director
POULTNEY, Martin
Appointed Date: 08 August 2014
64 years old

Director
QUESTED, Christopher John
Appointed Date: 24 June 2009
50 years old

Director
QUESTED, Nicholas
Appointed Date: 21 August 1995
55 years old

Director
TREHERNE, Laurent
Appointed Date: 08 August 2014
58 years old

Resigned Directors

Secretary
QUESTED, John
Resigned: 28 September 1995
Appointed Date: 14 September 1992

Secretary
TAN, Selena
Resigned: 07 February 2000
Appointed Date: 28 September 1995

Secretary
TAN, Selena
Resigned: 14 September 1992
Appointed Date: 08 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 1992
Appointed Date: 16 March 1992

Director
JOHNSTON, Stephen Robert
Resigned: 15 August 1995
Appointed Date: 14 September 1992
76 years old

Director
MCRAE, Alexander Tyler
Resigned: 18 February 2001
Appointed Date: 16 February 2001
84 years old

Director
QUESTED, Barbara
Resigned: 21 August 1995
Appointed Date: 11 June 1993
88 years old

Director
QUESTED, John
Resigned: 18 March 2009
Appointed Date: 08 April 1992
90 years old

Director
TAN, Selena
Resigned: 14 September 1992
Appointed Date: 08 April 1992
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 April 1992
Appointed Date: 16 March 1992

GOLDCREST POST PRODUCTION FACILITIES LIMITED Events

08 Dec 2016
Satisfaction of charge 026974030005 in full
09 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

15 Nov 2015
Full accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 95 more events
22 Sep 1992
New secretary appointed;director resigned;new director appointed

22 Sep 1992
Registered office changed on 22/09/92 from: 2 baches street london N1 6UB

15 Apr 1992
Company name changed helpobtain LIMITED\certificate issued on 16/04/92

15 Apr 1992
Company name changed\certificate issued on 15/04/92
16 Mar 1992
Incorporation

GOLDCREST POST PRODUCTION FACILITIES LIMITED Charges

17 June 2014
Charge code 0269 7403 0005
Delivered: 28 June 2014
Status: Satisfied on 8 December 2016
Persons entitled: The Fyzz Facility Limited Elizabeth Fox Mary Bessie Edith Lyons Desmond Lyons
Description: Contains fixed charge…
5 August 2013
Charge code 0269 7403 0004
Delivered: 7 August 2013
Status: Satisfied on 1 October 2013
Persons entitled: Five Arrows Leasing Limited
Description: 1X 16 channel audio monitoring system “wfm 5200”. 2X 30…
24 May 2011
Stand alone chattel mortgage
Delivered: 14 June 2011
Status: Satisfied on 16 June 2014
Persons entitled: Five Arrows Leasing Limited
Description: All of its right title and interest in the assets being 1 x…
24 November 2010
Supplemental chattel mortgage
Delivered: 7 December 2010
Status: Satisfied on 1 October 2013
Persons entitled: Five Arrows Leasing Limited
Description: Interest in the non-vesting assets being 1 avid xmon s/n…
26 April 2001
Chattel mortgage
Delivered: 26 April 2001
Status: Satisfied on 1 October 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…